Advanced company searchLink opens in new window

BGS SERVICES (BERMUDA) LIMITED

Company number 08656912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 TM01 Termination of appointment of Julia Christina Patriciu Henderson as a director on 19 March 2018
21 Nov 2017 CH04 Secretary's details changed for Brit Corporate Secretaries Limited on 21 November 2017
25 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
05 Jul 2017 RP04AP01 Second filing for the appointment of Julia Christina Patriciu Henderson as a director
17 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Mrs Julia Christina Patriciu Henderson as a director on 20 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2017.
03 Jan 2017 TM01 Termination of appointment of Janis Kennard as a director on 2 December 2016
15 Nov 2016 AP01 Appointment of Mr Stuart Dawes as a director on 7 November 2016
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
04 Jul 2016 AP01 Appointment of Mrs Janis Kennard as a director on 17 June 2016
27 Jun 2016 AP01 Appointment of Mark Bertrand Cloutier as a director on 17 May 2016
27 Jun 2016 TM01 Termination of appointment of Matthew Dominic Wilson as a director on 17 May 2016
27 Jun 2016 TM01 Termination of appointment of James Christopher Paul Insley as a director on 17 May 2016
21 Jun 2016 AUD Auditor's resignation
09 Jun 2016 AUD Auditor's resignation
03 May 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016
15 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 250,100
25 Aug 2015 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 250,100
22 May 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AP01 Appointment of Mr Nicholas James Davies as a director on 24 November 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 250,100
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 250,100
26 Nov 2013 AP01 Appointment of Jr Joseph Vincent Bonanno as a director
25 Nov 2013 AP01 Appointment of Mr Richard William Weston as a director